R.M.J. PROPERTY SERVICES LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 3JF

Company number 03256776
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 1 YORK ROAD, EASINGWOLD, YORK, YO61 3JF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 28 September 2015 to 27 September 2015. The most likely internet sites of R.M.J. PROPERTY SERVICES LIMITED are www.rmjpropertyservices.co.uk, and www.r-m-j-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Cattal Rail Station is 9.9 miles; to Poppleton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M J Property Services Limited is a Private Limited Company. The company registration number is 03256776. R M J Property Services Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of R M J Property Services Limited is 1 York Road Easingwold York Yo61 3jf. . NORTH, Matthew is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HILL, Wendy Jean has been resigned. Secretary NORTH, Christine Joan has been resigned. Secretary NORTH, Lucy has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HILL, Graham Edward has been resigned. Director NORTH, Lucy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
NORTH, Matthew
Appointed Date: 30 September 1996
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Secretary
HILL, Wendy Jean
Resigned: 30 September 2010
Appointed Date: 01 October 2003

Secretary
NORTH, Christine Joan
Resigned: 30 September 2003
Appointed Date: 01 February 2001

Secretary
NORTH, Lucy
Resigned: 01 February 2001
Appointed Date: 30 September 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 September 1996
Appointed Date: 30 September 1996
73 years old

Director
HILL, Graham Edward
Resigned: 30 September 2010
Appointed Date: 24 September 2003
62 years old

Director
NORTH, Lucy
Resigned: 25 January 2002
Appointed Date: 30 September 1996
54 years old

Persons With Significant Control

Mr Matthew North
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

R.M.J. PROPERTY SERVICES LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Previous accounting period shortened from 28 September 2015 to 27 September 2015
30 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
14 Oct 1996
Registered office changed on 14/10/96 from: somerset house temple street birmingham B2 5DN
14 Oct 1996
Ad 30/09/96--------- £ si 1@1=1 £ ic 1/2
10 Oct 1996
New secretary appointed;new director appointed
10 Oct 1996
New director appointed
30 Sep 1996
Incorporation